London
SW1W 0EB
Director Name | Mrs Flavia Rebuffat |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 March 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Sergio Ingegnatti |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Corso Francia 110 Torino 10143 |
Director Name | Mr Riccardo Lodigiani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Telephone | 020 77306000 |
---|---|
Telephone region | London |
Registered Address | 38 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Reply Spa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
7 September 2023 | Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
---|---|
6 September 2023 | Register(s) moved to registered inspection location 38 Grosvenor Gardens London SW1W 0EB (1 page) |
7 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
12 July 2023 | Resolutions
|
12 July 2023 | Memorandum and Articles of Association (24 pages) |
29 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
14 December 2022 | Resolutions
|
14 December 2022 | Memorandum and Articles of Association (24 pages) |
19 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
14 April 2021 | Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page) |
14 April 2021 | Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
13 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
26 June 2019 | Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page) |
26 October 2018 | Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 August 2018 | Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages) |
7 August 2018 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
7 August 2018 | Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
12 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Reply Spa as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Reply Spa as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Reply Spa as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 May 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 March 2013 | Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages) |
7 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Register inspection address has been changed (1 page) |
1 August 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
1 August 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
1 August 2012 | Register inspection address has been changed (1 page) |
1 August 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 1 August 2012 (1 page) |
9 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 March 2012 | Auditor's resignation (1 page) |
8 March 2012 | Auditor's resignation (1 page) |
7 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Appointment of Daniele Angelucci as a director (2 pages) |
18 February 2011 | Appointment of Daniele Angelucci as a director (2 pages) |
24 January 2011 | Termination of appointment of Sergio Ingegnatti as a director (1 page) |
24 January 2011 | Termination of appointment of Sergio Ingegnatti as a director (1 page) |
11 August 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
11 August 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
29 July 2010 | Incorporation (50 pages) |
29 July 2010 | Incorporation (50 pages) |